Company NameMarinspect Limited
Company StatusDissolved
Company NumberSC142617
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date24 December 2014 (9 years, 4 months ago)
Previous NameMountwest 5 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameChristopher Paul Langdon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1993(2 months, 1 week after company formation)
Appointment Duration21 years, 8 months (closed 24 December 2014)
RoleEngineering
Correspondence AddressHojvangs Parkvej 8
Esbjerg
Jylland Dk6700
Foreign
Director NameKarla Louise Whyte
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(6 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 24 December 2014)
RoleAdministrator
Correspondence Address152 Mid Stocket Road
Aberdeen
Aberdeenshire
AB15 5HX
Scotland
Director NameDavid Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleSolicitor
Correspondence AddressSilverdale South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Secretary NameJohn Duncan Davidson
NationalityBritish
StatusResigned
Appointed07 April 1998(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 2005)
RoleChartered Accountant
Correspondence Address19 Hillcroft Road
Banchory
Kincardineshire
AB31 3TF
Scotland
Director NameMr John Sorrie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChestnut Brae
Inverurie
Aberdeenshire
AB51 5JJ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,669
Cash£161
Current Liabilities£229,652

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 December 2014Final Gazette dissolved following liquidation (1 page)
24 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2014Final Gazette dissolved following liquidation (1 page)
24 September 2014Notice of final meeting of creditors (2 pages)
24 September 2014Notice of final meeting of creditors (2 pages)
24 September 2007Court order notice of winding up (1 page)
24 September 2007Court order notice of winding up (1 page)
24 September 2007Notice of winding up order (1 page)
24 September 2007Notice of winding up order (1 page)
21 September 2007Registered office changed on 21/09/07 from: 152 mid stocket road aberdeen AB15 5HX (1 page)
21 September 2007Registered office changed on 21/09/07 from: 152 mid stocket road aberdeen AB15 5HX (1 page)
24 April 2007Registered office changed on 24/04/07 from: 1 albert street aberdeen AB25 1XX (1 page)
24 April 2007Registered office changed on 24/04/07 from: 1 albert street aberdeen AB25 1XX (1 page)
14 March 2007Strike-off action suspended (1 page)
14 March 2007Strike-off action suspended (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
12 May 2006First Gazette notice for compulsory strike-off (1 page)
12 May 2006First Gazette notice for compulsory strike-off (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
21 September 2004Ad 13/09/04--------- £ si 15000@1=15000 £ ic 80700/95700 (2 pages)
21 September 2004Ad 13/09/04--------- £ si 15000@1=15000 £ ic 80700/95700 (2 pages)
2 May 2004Return made up to 12/02/04; full list of members (8 pages)
2 May 2004Return made up to 12/02/04; full list of members (8 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 December 2003Ad 13/11/03--------- £ si 27700@1=27700 £ ic 53000/80700 (2 pages)
9 December 2003Ad 13/11/03--------- £ si 27700@1=27700 £ ic 53000/80700 (2 pages)
12 November 2003Ad 30/04/02--------- £ si 25000@1 (2 pages)
12 November 2003Particulars of contract relating to shares (4 pages)
12 November 2003Particulars of contract relating to shares (4 pages)
12 November 2003Ad 30/04/02--------- £ si 25000@1 (2 pages)
1 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Return made up to 12/02/03; full list of members (8 pages)
10 April 2003Return made up to 12/02/03; full list of members (8 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
4 March 2002Return made up to 12/02/02; full list of members (7 pages)
4 March 2002Return made up to 12/02/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 February 2001Return made up to 12/02/01; full list of members (7 pages)
19 February 2001Return made up to 12/02/01; full list of members (7 pages)
28 January 2001 (6 pages)
28 January 2001 (6 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
25 February 2000Return made up to 12/02/00; full list of members (6 pages)
25 February 2000Return made up to 12/02/00; full list of members (6 pages)
25 February 2000Ad 15/04/99--------- £ si 3000@1=3000 £ ic 25000/28000 (2 pages)
25 February 2000Ad 15/04/99--------- £ si 3000@1=3000 £ ic 25000/28000 (2 pages)
7 February 2000Full accounts made up to 30 April 1999 (13 pages)
7 February 2000Full accounts made up to 30 April 1999 (13 pages)
28 January 2000New director appointed (3 pages)
28 January 2000New director appointed (3 pages)
29 June 1999Partic of mort/charge * (5 pages)
29 June 1999Partic of mort/charge * (5 pages)
25 June 1999Partic of mort/charge * (6 pages)
25 June 1999Partic of mort/charge * (6 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1999Ad 28/04/98--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
24 January 1999Nc inc already adjusted 28/04/98 (1 page)
24 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1999Ad 28/04/98--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
24 January 1999Nc inc already adjusted 28/04/98 (1 page)
5 August 1998Company name changed mountwest 5 LIMITED\certificate issued on 06/08/98 (2 pages)
5 August 1998Company name changed mountwest 5 LIMITED\certificate issued on 06/08/98 (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
3 June 1998Registered office changed on 03/06/98 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
4 March 1998Return made up to 12/02/98; no change of members (4 pages)
4 March 1998Return made up to 12/02/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
17 September 1997Return made up to 12/02/97; full list of members (5 pages)
17 September 1997Return made up to 12/02/97; full list of members (5 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
13 February 1996Return made up to 12/02/96; no change of members (4 pages)
13 February 1996Return made up to 12/02/96; no change of members (4 pages)
6 February 1996Full accounts made up to 30 April 1995 (10 pages)
6 February 1996Full accounts made up to 30 April 1995 (10 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen aberdeenshire AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen aberdeenshire AB9 1FW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 May 1993Director resigned;new director appointed (1 page)
18 May 1993Director resigned;new director appointed (1 page)
12 February 1993Incorporation (16 pages)
12 February 1993Incorporation (16 pages)